Background WavePink WaveYellow Wave

RO DEVELOPMENTS LIMITED (04320285)

RO DEVELOPMENTS LIMITED (04320285) is an active UK company. incorporated on 9 November 2001. with registered office in Hertfordshire. The company operates in the Construction sector, engaged in development of building projects. RO DEVELOPMENTS LIMITED has been registered for 24 years. Current directors include ROWLANDSON, Edward Thomas Morton, ROWLANDSON, Richard Graham St John.

Company Number
04320285
Status
active
Type
ltd
Incorporated
9 November 2001
Age
24 years
Address
7 Wyllyotts Place, Hertfordshire, EN6 2JD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ROWLANDSON, Edward Thomas Morton, ROWLANDSON, Richard Graham St John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RO DEVELOPMENTS LIMITED

RO DEVELOPMENTS LIMITED is an active company incorporated on 9 November 2001 with the registered office located in Hertfordshire. The company operates in the Construction sector, specifically engaged in development of building projects. RO DEVELOPMENTS LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04320285

LTD Company

Age

24 Years

Incorporated 9 November 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

SHENLEY COMMERCIAL DEVELOPMENTS LIMITED
From: 22 October 2002To: 1 September 2003
LAND & PROPERTY (GHP) LIMITED
From: 11 December 2001To: 22 October 2002
NORDEX LIMITED
From: 9 November 2001To: 11 December 2001
Contact
Address

7 Wyllyotts Place Potters Bar Hertfordshire, EN6 2JD,

Timeline

14 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Oct 10
Director Left
Jun 12
Director Left
Oct 12
Loan Cleared
Jul 13
Director Left
Jan 16
Director Left
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Jul 19
Loan Cleared
Jan 23
Director Left
Jul 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

THE FINANCE & INDUSTRIAL TRUST LTD

Active
7 Wyllyotts Place, Potters BarEN6 2JD
Corporate secretary
Appointed 09 Nov 2001

ROWLANDSON, Edward Thomas Morton

Active
7 Wyllyotts Place, HertfordshireEN6 2JD
Born February 1974
Director
Appointed 23 Sept 2010

ROWLANDSON, Richard Graham St John

Active
7 Wyllyotts Place, HertfordshireEN6 2JD
Born December 1939
Director
Appointed 09 Nov 2001

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 09 Nov 2001
Resigned 09 Nov 2001

BAIN, Colin Ronald

Resigned
7 Wyllyotts Place, HertfordshireEN6 2JD
Born October 1957
Director
Appointed 29 Apr 2005
Resigned 14 Jul 2023

BOND, Christopher Joseph

Resigned
7 Wyllyotts Place, HertfordshireEN6 2JD
Born January 1958
Director
Appointed 23 Jul 2003
Resigned 01 Jun 2012

BOURNE, Richard Charles

Resigned
7 Wyllyotts Place, HertfordshireEN6 2JD
Born June 1979
Director
Appointed 14 May 2008
Resigned 03 Feb 2017

EGERTON, Keith Robert

Resigned
7 Wyllyotts Place, HertfordshireEN6 2JD
Born June 1942
Director
Appointed 21 Dec 2004
Resigned 01 Oct 2012

HAMBIDGE, Roger Alan

Resigned
Vicarage Farm House, AylesburyHP17 8RG
Born January 1958
Director
Appointed 09 Nov 2001
Resigned 25 Apr 2007

YOUNGHUSBAND, Susan Margaret

Resigned
7 Wyllyotts Place, HertfordshireEN6 2JD
Born October 1961
Director
Appointed 25 Mar 2002
Resigned 23 Dec 2015

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 09 Nov 2001
Resigned 09 Nov 2001

Persons with significant control

1

7 Wyllyotts Place, Potters BarEN6 2JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2025
AAAnnual Accounts
Legacy
27 August 2025
PARENT_ACCPARENT_ACC
Legacy
27 August 2025
GUARANTEE2GUARANTEE2
Legacy
27 August 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2023
AAAnnual Accounts
Legacy
4 December 2023
PARENT_ACCPARENT_ACC
Legacy
4 December 2023
AGREEMENT2AGREEMENT2
Legacy
4 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2022
AAAnnual Accounts
Legacy
15 September 2022
PARENT_ACCPARENT_ACC
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Legacy
15 September 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Auditors Resignation Company
16 June 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Legacy
22 April 2010
MG01MG01
Accounts With Accounts Type Full
16 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Legacy
13 June 2009
395Particulars of Mortgage or Charge
Legacy
13 June 2009
395Particulars of Mortgage or Charge
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
11 August 2008
88(2)Return of Allotment of Shares
Legacy
11 August 2008
88(2)Return of Allotment of Shares
Legacy
11 August 2008
88(2)Return of Allotment of Shares
Legacy
11 August 2008
88(2)Return of Allotment of Shares
Resolution
11 August 2008
RESOLUTIONSResolutions
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Legacy
23 November 2007
395Particulars of Mortgage or Charge
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Auditors Resignation Company
14 December 2005
AUDAUD
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Resolution
16 October 2003
RESOLUTIONSResolutions
Legacy
16 October 2003
88(2)R88(2)R
Accounts With Accounts Type Full
15 September 2003
AAAnnual Accounts
Certificate Change Of Name Company
1 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
20 November 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
225Change of Accounting Reference Date
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
287Change of Registered Office
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Incorporation Company
9 November 2001
NEWINCIncorporation